NORFOLK LANE BUILDING LIMITED

Unit 8 Laceby Business Park Unit 8 Laceby Business Park, Grimsby, DN37 7DP, North East Lincolnshire, United Kingdom
StatusDISSOLVED
Company No.10794095
CategoryPrivate Limited Company
Incorporated30 May 2017
Age6 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 3 months, 29 days

SUMMARY

NORFOLK LANE BUILDING LIMITED is an dissolved private limited company with number 10794095. It was incorporated 6 years, 10 months, 28 days ago, on 30 May 2017 and it was dissolved 3 years, 3 months, 29 days ago, on 29 December 2020. The company address is Unit 8 Laceby Business Park Unit 8 Laceby Business Park, Grimsby, DN37 7DP, North East Lincolnshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 13 Oct 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2020

Action Date: 13 Jul 2020

Category: Address

Type: AD01

New address: Unit 8 Laceby Business Park Laceby Grimsby North East Lincolnshire DN37 7DP

Change date: 2020-07-13

Old address: 127 Cleethorpe Road Grimsby N E Lincs DN31 3EW United Kingdom

Documents

View document PDF

Gazette notice voluntary

Date: 30 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jun 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-09

Old address: 64 st Peters Avenue Cleethorpes DN35 8HP United Kingdom

New address: 127 Cleethorpe Road Grimsby N E Lincs DN31 3EW

Documents

View document PDF

Change account reference date company previous extended

Date: 09 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-20

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Jan 2018

Action Date: 29 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107940950002

Charge creation date: 2018-01-29

Documents

View document PDF

Capital allotment shares

Date: 30 Oct 2017

Action Date: 30 May 2017

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2017-05-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Oct 2017

Action Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107940950001

Charge creation date: 2017-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Anne Knight

Termination date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew Hames

Termination date: 2017-07-31

Documents

View document PDF

Incorporation company

Date: 30 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIALKOWSKI MARCIN LTD

302B CITY ROAD,WIGAN,WN5 0HP

Number:11284397
Status:ACTIVE
Category:Private Limited Company

DIAMOND IT SERVICES LIMITED

ARMOURY HOUSE,COLCHESTER,CO3 3NH

Number:06592263
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH RESORT COMPLETION 111/6 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:08182535
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NORTHSTONE QUARRIES LIMITED

99 KINGSWAY,BELFAST,BT17 9NU

Number:NI002001
Status:ACTIVE
Category:Private Limited Company

PRIORY PROPERTY INVESTMENTS LIMITED

5 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR

Number:11947577
Status:ACTIVE
Category:Private Limited Company

SOHECH LTD

26 HEATHFIELD PLACE,GATESHEAD,NE9 5AS

Number:10370900
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source